Skip header and navigation

Revise Search

20 records – page 1 of 1.

Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.-Apr. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1215
GMD
textual records
Date Range
Jan.-Apr. 1993
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 50
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1229
GMD
textual records
Date Range
1993
Physical Description
1 file
Scope and Content
File consists of corerspondence & info.
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 50
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1950
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
4
Item Number
4.233
GMD
graphic
Date Range
c. 1950
Physical Description
2.75" x 3.75" (b/w)
Scope and Content
Portrait of Brandon College Caps player Murray MacDonald.
Name Access
Murray MacDonald
Subject Access
Hockey
Images
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1960
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
8
Item Number
8.M.10
GMD
graphic
Date Range
c. 1960
Physical Description
2.5" x 3.5" (b/w)
Scope and Content
Portrait of Gregg MacDonald, a music student from Hartney, MB and winner of the Agnes Sharpe Memorial Scholarship.
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
8
Item Number
8.M.32
GMD
graphic
Date Range
c. 1975
Physical Description
5" x 7" (b/w)
History / Biographical
Macdonald taught in the Chemistry Department from 1970-1993.
Scope and Content
Photograph of Chris Macdonald.
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
6
File Number
6.8.62
Item Number
6.8.62
Date Range
N/D
Physical Description
b/w, 5" x 7"
Scope and Content
Chris MacDonald
Show Less

Marie MacDonald interview

http://archives.brandonu.ca/en/permalink/descriptions14457
Part Of
Westman Oral History collection
Description Level
Item
GMD
sound recordings
Date Range
May 12, 1982
Accession Number
35-1998
{add= MacDonald, Marie 1982-05-12 1 Westman Oral History collection Interview Date
  1 audio     1 document  
Part Of
Westman Oral History collection
Description Level
Item
Item Number
OH163.MacD
Accession Number
35-1998
GMD
sound recordings
Date Range
May 12, 1982
Physical Description
1 audio cassette [00:14:50]
History / Biographical
Maude Marie MacDonald (nee Evans) was born on May 23, 1910 in Indian River, Ontario. In 1913, her family moved to Manitoba, settling in the Brookdale area. She attended school in Brookdale and at Brandon College, graduating with a BA in 1930. After graduating from Normal School in Saskatoon, she taught at Justice, Brookdale, Brandon, Kemnay, Ochre River and Carberry, before retiring in 1971. Marie married George MacDonald (1913-1989), who she met while teaching in Ochre River, in June 1937. The couple had three children: Janet, Karen and Donald. In 1951, Marie and George bought Maxhame, a farm near Brookdale. She continued to live on the farm after George died. Marie loved gardening and reading, and in her later years, she enjoyed travelling. Marie MacDonald died on January 25, 1996 in Winnipeg, MB and is buried in Carberry Plains Cemetery.
Custodial History
As part of the Westman Oral History Collection, this collection was accessioned by the McKee Archives in 1998. The original tapes from the Westman Oral History project were deposited in the Brandon Public Library. Copies of these originals were made by Margaret Pollex of the Brandon University Language Lab at the request of Eileen McFadden, University Archivist in the early 1990s. These copies compose the collection held in the McKee Archives.
Scope and Content
Item is an audiocassette tape containing an interview with Marie MacDonald about education in Manitoba, particularly her experiences as a teacher from 1931-1972. Interviewer is Dorothy P. Martin.
Notes
History/bio information from the records and MacDonald's obituary. Transcript by Victoria Newham (2020). Description by Christy Henry.
Language Note
English
Audio Tracks
Documents

OH163_MacDonald_transcript.pdf

Read PDF Download PDF
Show Less

Pearl MacDonald interview

http://archives.brandonu.ca/en/permalink/descriptions14708
Part Of
Westman Oral History collection
Description Level
Item
GMD
sound recordings
Date Range
May 17, 1982
Accession Number
35-1998
Part Of
Westman Oral History collection
Description Level
Item
Item Number
OH051.MacD
Accession Number
35-1998
GMD
sound recordings
Date Range
May 17, 1982
Physical Description
1 audio cassette [0:25:00]
History / Biographical
Pearl Hill MacDonald (nee Donogh) was born on January 29, 1891 on a farm in the Souris & Griswold area of Manitoba. From 1912-1915, she took nurses training at Brandon General Hospital. She then worked in Ninette, MB at the Sanitorium from 1923-192, before returning to Branond where she worked at the Brandon Nursing Home until retiring in 1972. Pearl married Alexander Shaw MacDonald (1886-1961) in 1919, and raised a stepson. Pearl MacDonald died on December 6, 1990 in Brandon, MB. She is buried at Brandon Municipal Cemetery.
Custodial History
As part of the Westman Oral History Collection, this collection was accessioned by the McKee Archives in 1998. The original tapes from the Westman Oral History project were deposited in the Brandon Public Library. Copies of these originals were made by Margaret Pollex of the Brandon University Language Lab at the request of Eileen McFadden, University Archivist in the early 1990s. These copies compose the collection held in the McKee Archives.
Scope and Content
Item is an audiocassette tape containing an interview with Pearl MacDonald about nurses training at Brandon General Hospital, 1912-1915. Interviewer is Marjorie Lange.
Notes
History/bio information from the records, Manitoba Vital Statistics and the Brandon Municipal Cemetery website. The records spell Pearl's last name as "MacDonald" but her headstone is spelt "McDonald." Description by Christy Henry.
Audio Tracks
Show Less

Margaret Ann MacDonald

http://archives.brandonu.ca/en/permalink/descriptions2333
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1959
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
8
Item Number
8.M.9
GMD
graphic
Date Range
1959
Physical Description
b/w, 6cm x 9cm
History / Biographical
MacDonald tied for the Gold Medal in General Proficiency and won the silver medals in Mathematics and Zoology. She also studied music while attending Brandon College.
Scope and Content
Graduation portrait of Margaret Ann MacDonald, class of 1959.
Show Less

Ward MacDonald Associates

http://archives.brandonu.ca/en/permalink/descriptions3616
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1965-1967
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
39
GMD
textual records
Date Range
1965-1967
Physical Description
1 file
Scope and Content
File consists of correspondence, financial records, comments on suggestions, a theatre sheet and an outline specification and theatre equipement proposed performing arts auditorium for Brandon, Manitoba - Ward and MacDonald, Architects general statement of purpose.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 2
Show Less

Ward, MacDonald & Partners

http://archives.brandonu.ca/en/permalink/descriptions3974
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
386
GMD
textual records
Date Range
1970
Physical Description
1 file
Scope and Content
File consists of correspondence.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 9
Show Less

Macdonald College reunion

http://archives.brandonu.ca/en/permalink/descriptions8897
Part Of
RG 1 Brandon College fonds
Description Level
Item
GMD
graphic
Date Range
1992
Accession Number
12-2008
Part Of
RG 1 Brandon College fonds
Description Level
Item
Series Number
MG 1 1.12
Item Number
21
Accession Number
12-2008
GMD
graphic
Date Range
1992
Physical Description
5" x 7" (b/w)
History / Biographical
See sub-series level description for MG 1 1.12 Wilfred Whyte McCutcheon fonds for biographical information.
Custodial History
See sub-series level description for MG 1 1.12 Wilfred Whyte McCutcheon fonds for custodial history.
Scope and Content
Photograph of former Macdonald College students at a reunion in September 1992. W.W. McCutcheon is in the back row on the far left.
Storage Location
RG 5 photograph storage drawer
Show Less

Lovstrom Block E 1987 - site record XU 125

http://archives.brandonu.ca/en/permalink/descriptions12589
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.6.1.3
File Number
7
Accession Number
1-2010
Physical Description
7 pages
Material Details
PDF
History / Biographical
Record of excavation unit 125 at Lovstrom Block E.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Lovstrom Block E 1987 - site record XU 125
Subject Access
Archaeology Lovstrom locale Lovstrom Block E
Documents

3.6.1.3.7_Lov_XU125.pdf

Read PDF Download PDF
Show Less

Chris MacDonald and Students in Classes

http://archives.brandonu.ca/en/permalink/descriptions3040
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
6
File Number
6.8.61
Item Number
6.8.61
Date Range
N/D
Physical Description
35 negatives
Scope and Content
classes, students, teachers
Show Less

Ward, MacDonald Associates (architects)

http://archives.brandonu.ca/en/permalink/descriptions3816
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968-1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
233
GMD
textual records
Date Range
1968-1969
Physical Description
1 file
Scope and Content
File consists of memos, correspondence and a recommendation: addition of a third floor to the music building written by Lorne Watson.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 6
Show Less

Macdonald College McGill University - Agriculture 1942

http://archives.brandonu.ca/en/permalink/descriptions8884
Part Of
RG 1 Brandon College fonds
Description Level
Item
GMD
graphic
Date Range
1942
Accession Number
12-2008
Part Of
RG 1 Brandon College fonds
Creator
Jacoby Studios
Description Level
Item
Series Number
MG 1 1.12
Item Number
8
Accession Number
12-2008
GMD
graphic
Date Range
1942
Physical Description
19" x 13" (b/w)
History / Biographical
See sub-series level description for MG 1 1.12 Wilfred Whyte McCutcheon fonds for biographical information.
Custodial History
See sub-series level description for MG 1 1.12 Wilfred Whyte McCutcheon fonds for custodial history.
Scope and Content
Photograph of the members of Macdonald College's (McGill University) Agriculture class of 1942.
Name Access
Prof. H.R. Murray
Dr. P.H.H. Gray
Prof. R. Summerby
Dr. E.M. DuPorte
Prof. L.G. Heimpel
Dr. W.H. Brittain
Dr. W.D. McFarlane
Prof. W.A. Maw
Dr. E.W. Crampton
Dr. J.E. Lattimer
Dr. I.H. Crowell
B.R. Bartlett
H.G. Wilson
R.r. Hayter
F.P. Foote
D.M. Gilchrist
G. Hines
C.V. Lusena
J.C. Reid
J.A. Roberts
J. Mendel
D.J. MacMillan
B.B. Coldwell
K.H. Cunningham
W.W. McCutcheon
Miss E.m. Kitchener
F.O. Newson
C.R. MacAllister
I.B. McCuaig
K.R. Rockwell
A. Malevitch
K.W. Anderson
W.A. Currie
P.A.H. Archibald
W.A. Jenkins
J.E. Milligan
D.G. Henderson
A.W. McDonald
T.G. Sevigny
A.S. Wollaver
D.K. Campbell
Storage Location
MG 1 oversize storage drawer
Show Less

Memoirs of the Right Honourable Sir John Alexander Macdonald : first prime minister of the Dominion of Canada

http://archives.brandonu.ca/en/permalink/specialcollections8
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
[1894]
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Pope, Joseph, Sir, 1854-1926
Description Level
Item
Item Number
FC 521.M14P6
Archives 14-8-7
Item Number Range
FC 521.M14P6
Archives 14-8-7
Standard number
System Control Number 76212160
Responsibility
by Joseph Pope
Start Date
[1894]
Date Range
[1894]
Publication
Ottawa : J. Durie & Son
Physical Description
2 v. : facsims., ports. ; 22 cm
Notes
Includes bibliographical reference and index
Name Access
Macdonald
John Alexander
Sir
1815-1891
Subject Access
Canada Politics and government 1867-1914
Storage Location
Box 8 - Historical IV & Cooperation II (Archives copy)
Storage Range
Box 8 - Historical IV & Cooperation II (Archives copy)
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 1
GMD
textual records
Date Range
1927-1980
Physical Description
52 cm
Scope and Content
MPE Holland Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Petition, 1927 Certificate of incorporation, 1927 Memorandum of Association, 1927 Minutes of the Provisional Directors' meeting, 26 May 1927 Minutes of the Permanent Directors' meeting, 26 May 1927 Minutes of the Shareholders' meeting, 26 May 1927 First elevator lease, 1 August 1927 Letter, 30 January 1930 By-law authorizing new lease, 30 January 1930 Lease for new elevator, 30 January 1930 Letter, 14 July 1931 Application for share, 24 July 1931 Shareholder's meeting, 24 July 1931 Draft Director's minutes, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agenda - shareholder's meeting, 24 July 1931 Agreement between Government, Manitoba Wheat Pool, MPE and CEA, 24 July 1931 Memorandum re: elevator membership and agreement, 24 July 1931 Memorandum re: Platform shippers questions and answers at conference, 24 July 1931 Department of Education and Publicity, Memorandum re: terminals credential forms, 24 July 1931 Agreement between Holland CEA and MPE, 1 August 1931 By-law no. 14, 4 November 1931 One share, 1 December 1931 Confirmation of share allotment, 14 January 1932 Supplementary agreement between Holland CEA and MPE and covering letter, 1 February 1933 Amending supplementary agreement and covering letter, 15 October 1936 By-law no. 16, 31 October 1939 By-law cancelling share capital, 29 October 1940 By-law nos. 18, 19, 20 and General By-laws, 29 October 1941 Letter re: General By-laws and By-laws 18, 19 and 20, 6 August 1942 1945-46 Officers and Directors, November 1945 Agreement between Holland CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between Holland CEA and MPE, 15 December 1966 By-law no. 26, 3 April 1967 Minutes of Executive Board meetings, volume 1, 4 June 1927 - volume 8, 24 November 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (22 reports) Financial records and statistics Statement of surplus, 1938 - 1944 (6 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1928 - 1968 (25 reports) Correspondence, 1927 - 1980 Membership list, 1927 - 1969 Miscellaneous Directors' attendance lists, no date (2 reports) Blueprint for elevator and area, no date. Group Meetings of Local elevator Associations, Boards and Agents notebook March 29, no year. Corporate Name: Rural Municipality of Victoria.
Show Less

MPE A 2 Elphinstone

http://archives.brandonu.ca/en/permalink/descriptions8221
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 2
GMD
textual records
Date Range
1927-1980
Physical Description
26 cm
Scope and Content
Elphinstone Co-operative Elevator Association Limited Organizational papers: 1927 - 1978 Memorandum of Association and General By-laws, 11 August 1927 Certificate of incorporation, 17 August 1927 Minutes of first general meeting of shareholders, 18 January 1928 Minutes of first permanent Directors' meeting, 18 January 1928 Memorandum of Agreement, By-laws 8, 9, 10 and 11, 12 November 1929 Minutes of the Shareholders' meeting, 25 July 1931 Directors meeting minutes, 25 July 1931 ECEAL By-law no. 12 \& 13, 25 July 1931 Agreement between Elphinstone CEAL and MPEL, 1 August 1931 Letter re Supplementary Agreement, 16 November 1933 Agreement between Elphinstone CEAL and MPEL, 2 February 1933 Letter, 28 June 1944 Agreement between Elphinstone CEAL and MPEL, 1 August 1937 Ageement between Elphinstone CEAL and MPEL, 1 November 1937 ECEAL By-law no. 16, 4 November 1939 Letter re By-law no. 16, 24 March 1941 ECEAL By-law to authorize cancellation of share capital, 2 November 1940 Letter, 24 March 1941 ECEAL By-laws 18, 19, 20 and General By-laws, 15 July 1941 MPE General By-laws, 23 October 1941 ECEAL By-law no. 21, 7 November 1947 Letter re By-law no.21, 27 August 1948 Letter re amendment to General By-laws, 6 May 1949 ECEAL By-law no. 22, 20 June 1949 MPEL By-law amending the general By-laws of the Co., 7 March 1950 Agreement between ECEAL and MPEL, 1 August 1951 ECEAL By-law no. 23, 21 November 1921 MPEL By-law no. 1961-148, 12 October 1961 Directors' resolution, 18 October 1961 Agreement between MPEL and ECEAL, 15 December 1966 ECEAL By-law no. 26, 4 April 1967 Letter re Pioneer Grain Co., 23 February 1978 Minutes of Executive Board meetings, volume 1, 4 February 1928 - volume 7, 13 November 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (37 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1931 - 1952 (24 reports) Auditors' reports, 1929 - 1967 (26 reports) Analysis of operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Capital loan summary, 31 July 1951 Correspondence, 1929 - 1969 Membership list, 1929 - 1930, 1978 Corporate Name: Rural Municipality of Strathclair
Notes
File numbering is not congruous between sub-series arranged prior to 2009 and sub-series arranged or added to after 2009. This will be corrected in the future
Arrangement
Updated (Box 3) by Jill Sutherland 2010
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 3
GMD
textual records
Date Range
1940-1978
Physical Description
26 cm
Scope and Content
Neelin Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Organizational meeting, 1 July 1940 Companies Act - membership incompanies agreement, 6 August 1940 Memorandum of Agreement, 6 August 1940 Letter re Memorandum of Agreement, 26 September 1940 Agreement for sale, 18 November 1940 Minutes of the provisional Directors' meeting, 18 November 1940 Minutes of first general meeting of members, 18 November 1940 By-law to approve and confirm purchase of elevator, 18 November 1940 By-law authorizing granting of signatory powers, 18 November 1940 By-law amending general By-laws, 18 November 1940 Letter re 3 above By-laws, 24 March 1941 By-law no. 5, 3 November 1941 Operating agreement, 13 March 1944 By-law no. 6, 15 July 1947 By-law no. 7, 13 June 1949 General By-laws and letter, 8 January 1953 By-law no. 8, 16 October 1956 Agreement between Neelin CEA and MPE schedule A, 1 August 1957 Agreement between MPE and Neelin CEA, 1 May 1958 Letter re Operating and Sale agreements, 23 April 1959 By-law no. 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' resolution, 18 October 1961 Transfer agreement, 17 June 1969 By-law no. 74, no date Letter re closure, 26 September 1978 Minutes of Executive Board meetings, volume 1, 8 October 1940 - volume 5, 28 June 1978 Minutes of Shareholders Annual meetings, 1943 - 1965 (11 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1941 - 1952 (11 reports) Auditors' reports, 1941 - 1968 (25 reports) Analysis of Operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1964 - 1968 (4 reports) Monthly reports to Board of Directors, 1965 - 1978 (49 reports) Analysis of Operating results summary, 1951 - 1952 Correspondence, 1940 - 1977 (originals and copies) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1946 - 1978 (21 reports) Annual meetings, 1972 - 1977 (4 reports) Retention of Snowflake line, no date Corporate Name: Rural Municipality of Argyle
Show Less

20 records – page 1 of 1.